Background WavePink WaveYellow Wave

DEVON EQUITY MANAGEMENT LIMITED (11939535)

DEVON EQUITY MANAGEMENT LIMITED (11939535) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. DEVON EQUITY MANAGEMENT LIMITED has been registered for 6 years. Current directors include DARWALL, Alexander Frederick Clifford, EMO CAPODILISTA MALDURA, Alvise Luca, MARSHALL, Gary Robert and 2 others.

Company Number
11939535
Status
active
Type
ltd
Incorporated
11 April 2019
Age
6 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DARWALL, Alexander Frederick Clifford, EMO CAPODILISTA MALDURA, Alvise Luca, MARSHALL, Gary Robert, PAVRY, Richard Nicholas George, TROUGHTON, Simon Richard Vivian
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVON EQUITY MANAGEMENT LIMITED

DEVON EQUITY MANAGEMENT LIMITED is an active company incorporated on 11 April 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. DEVON EQUITY MANAGEMENT LIMITED was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

11939535

LTD Company

Age

6 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

Level 1, Exchange House 12 Primrose Street London EC2A 2EG United Kingdom
From: 11 April 2019To: 19 August 2019
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Jan 22
Funding Round
Jan 25
Share Buyback
Jul 25
Share Buyback
Aug 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
Owner Exit
Nov 25
Director Joined
Nov 25
Capital Reduction
Mar 26
9
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DARWALL, Alexander Frederick Clifford

Active
Victoria Street, LondonSW1E 6DE
Born June 1963
Director
Appointed 09 May 2019

EMO CAPODILISTA MALDURA, Alvise Luca

Active
Victoria Street, LondonSW1E 6DE
Born March 1981
Director
Appointed 09 May 2019

MARSHALL, Gary Robert

Active
Victoria Street, LondonSW1E 6DE
Born July 1961
Director
Appointed 28 Nov 2025

PAVRY, Richard Nicholas George

Active
Victoria Street, LondonSW1E 6DE
Born September 1972
Director
Appointed 09 May 2019

TROUGHTON, Simon Richard Vivian

Active
Victoria Street, LondonSW1E 6DE
Born November 1953
Director
Appointed 01 Oct 2019

FARR, Nigel

Resigned
12 Primrose Street, LondonEC2A 2EG
Born May 1962
Director
Appointed 11 Apr 2019
Resigned 09 May 2019

Persons with significant control

3

1 Active
2 Ceased
30 Coleman Street, LondonEC2R 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2025

Mr Alexander Frederick Clifford Darwall

Ceased
Victoria Street, LondonSW1E 6DE
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jun 2019
Ceased 06 Oct 2025
Primrose Street, LondonEC2A 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

48

Capital Cancellation Shares
19 March 2026
SH06Cancellation of Shares
Accounts With Accounts Type Full
26 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Resolution
4 September 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 September 2025
SH06Cancellation of Shares
Change Account Reference Date Company Current Shortened
27 August 2025
AA01Change of Accounting Reference Date
Resolution
20 August 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 August 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 July 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Resolution
30 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2025
SH10Notice of Particulars of Variation
Memorandum Articles
30 January 2025
MAMA
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2020
CS01Confirmation Statement
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 April 2019
NEWINCIncorporation